Company NameHuktra (UK) Limited
DirectorsJustin De Berkeley Scott and Stephen Brian Ward
Company StatusActive
Company Number01590472
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)
Previous NameArcfree Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Justin De Berkeley Scott
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dsg, Chartered Accountants Castle Chambers
Liverpool
Merseyside
L2 9TL
Director NameMr Stephen Brian Ward
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dsg/ Chartered Accountants Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TL
Director NameMr Roland Van Poucke
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed10 April 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 1996)
RoleCompany Director
Correspondence AddressEnaelendarlelaan 106
8320 Assebreek
Zeebruggis
Foreign
Director NameMrs Patricia Ann Meyrick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Abbey Lane
Oakmere
Cheshire
CW8 2HW
Director NameMr Peter Meyrick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Abbey Lane
Oakmere
Cheshire
CW8 2HW
Secretary NameMrs Patricia Ann Meyrick
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Abbey Lane
Oakmere
Cheshire
CW8 2HW

Contact

Websitehuktratanks.com
Email address[email protected]
Telephone0151 4203443
Telephone regionLiverpool

Location

Registered AddressPickerings Road
Halebank Industrial Estate
Halebank
Widnes
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

2.5k at £1Peter Meyrick
50.00%
Ordinary
2.5k at £1Smp Trustees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£580,100
Cash£208,957
Current Liabilities£1,309,020

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

11 June 2019Delivered on: 13 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2010Delivered on: 22 July 2010
Persons entitled: Peter Meyrick and Patricia Ann Meyrick the Trustees for the Time Being of the Huktra (UK) Limited Directors Pension Trust Scheme

Classification: Chattel mortgage
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Seven volvo fh gt xl trucks reg numbers L1HUK, L2HUK, L3HUK, L4HUK, L5HUK, L6HUK and L7HUK.
Outstanding
8 March 1991Delivered on: 18 March 1991
Satisfied on: 5 May 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1987Delivered on: 10 January 1987
Satisfied on: 29 November 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 June 2019Registration of charge 015904720005, created on 11 June 2019 (23 pages)
3 June 2019Satisfaction of charge 4 in full (1 page)
4 April 2019Amended total exemption full accounts made up to 30 June 2018 (9 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
22 January 2019Notification of De Berkeley Limited as a person with significant control on 17 January 2019 (2 pages)
22 January 2019Appointment of Mr Justin De Berkeley Scott as a director on 17 January 2019 (2 pages)
22 January 2019Appointment of Mr Stephen Brian Ward as a director on 17 January 2019 (2 pages)
18 January 2019Termination of appointment of Peter Meyrick as a director on 17 January 2019 (1 page)
18 January 2019Cessation of Peter Meyrick as a person with significant control on 17 January 2019 (1 page)
18 January 2019Termination of appointment of Patricia Ann Meyrick as a secretary on 17 January 2019 (1 page)
18 January 2019Termination of appointment of Patricia Ann Meyrick as a director on 17 January 2019 (1 page)
16 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 December 2018Satisfaction of charge 3 in full (4 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,000
(5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,000
(5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 November 2013Satisfaction of charge 1 in full (1 page)
29 November 2013Satisfaction of charge 1 in full (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 May 2008Return made up to 10/04/08; no change of members (7 pages)
12 May 2008Return made up to 10/04/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 May 2007Return made up to 10/04/07; no change of members (7 pages)
15 May 2007Return made up to 10/04/07; no change of members (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 May 2006Return made up to 10/04/06; full list of members (8 pages)
24 May 2006Return made up to 10/04/06; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 April 2005Return made up to 10/04/05; full list of members (8 pages)
15 April 2005Return made up to 10/04/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
24 March 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
24 March 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
23 April 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
23 April 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
19 April 2002Return made up to 10/04/02; full list of members (7 pages)
19 April 2002Return made up to 10/04/02; full list of members (7 pages)
10 May 2001Return made up to 10/04/01; full list of members (7 pages)
10 May 2001Return made up to 10/04/01; full list of members (7 pages)
23 March 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
23 March 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
9 May 2000Return made up to 10/04/00; full list of members (7 pages)
9 May 2000Return made up to 10/04/00; full list of members (7 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
11 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
7 May 1999Return made up to 10/04/99; no change of members (4 pages)
7 May 1999Return made up to 10/04/99; no change of members (4 pages)
19 April 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
19 April 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
19 June 1998Return made up to 10/04/98; full list of members (6 pages)
19 June 1998Return made up to 10/04/98; full list of members (6 pages)
27 April 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
27 April 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
23 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
23 April 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
23 April 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1997Auditor's resignation (3 pages)
17 March 1997Auditor's resignation (3 pages)
11 March 1997Auditor's resignation (3 pages)
11 March 1997Auditor's resignation (3 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
25 May 1996Return made up to 10/04/96; no change of members (4 pages)
25 May 1996Return made up to 10/04/96; no change of members (4 pages)
21 April 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
21 April 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
25 April 1995Return made up to 10/04/95; full list of members (6 pages)
25 April 1995Return made up to 10/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 April 1994Accounts for a medium company made up to 30 June 1993 (13 pages)
25 April 1994Accounts for a medium company made up to 30 June 1993 (13 pages)
26 March 1993Accounts for a medium company made up to 30 June 1992 (15 pages)
26 March 1993Accounts for a medium company made up to 30 June 1992 (15 pages)
25 April 1992Accounts for a medium company made up to 30 June 1991 (12 pages)
25 April 1992Accounts for a medium company made up to 30 June 1991 (12 pages)
16 May 1990Return made up to 10/04/90; full list of members (4 pages)
16 May 1990Return made up to 10/04/90; full list of members (4 pages)
7 July 1988Full accounts made up to 30 June 1987 (12 pages)
7 July 1988Full accounts made up to 30 June 1987 (12 pages)
29 October 1987Accounts for a medium company made up to 30 June 1986 (11 pages)
29 October 1987Accounts for a medium company made up to 30 June 1986 (11 pages)
19 September 1986New director appointed (2 pages)
19 September 1986New director appointed (2 pages)
23 May 1986Accounts for a medium company made up to 30 June 1985 (11 pages)
23 May 1986Accounts for a medium company made up to 30 June 1985 (11 pages)
14 May 1985Accounts made up to 30 June 1983 (8 pages)
14 May 1985Accounts made up to 30 June 1983 (8 pages)
30 April 1982Memorandum and Articles of Association (14 pages)
30 April 1982Memorandum and Articles of Association (14 pages)
9 October 1981Certificate of incorporation (1 page)
9 October 1981Certificate of incorporation (1 page)